GARY RIVERA LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-11 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
06/12/226 December 2022 | Registered office address changed from 29B Viceroy Court High Street Dunstable LU6 3HW England to 2 Gilletts Lane High Wycombe HP12 4BB on 2022-12-06 |
06/12/226 December 2022 | Change of details for Mr Gary Michael Rivera Ostolaza as a person with significant control on 2022-12-06 |
06/12/226 December 2022 | Director's details changed for Mr Gary Michael Rivera Ostolaza on 2022-12-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 27 MORRIS CLOSE LUTON LU3 3TP |
27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 476 ST. ALBANS ROAD WATFORD WD24 6QU ENGLAND |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 11 FITZROY HOUSE DWIGHT ROAD WATFORD HERTFORDSHIRE WD18 9AA |
10/07/1810 July 2018 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 10 THE GATEWAY THE GATEWAY WATFORD HERTFORDSHIRE WD18 7HW UNITED KINGDOM |
11/01/1811 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company